Advanced company searchLink opens in new window

THACKERAY MEWS LIMITED

Company number 02666421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
08 Aug 2023 AA Full accounts made up to 31 March 2023
12 May 2023 AP01 Appointment of Mr Matthew John Kelly as a director on 10 May 2023
10 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/03/2023
21 Oct 2022 AA Full accounts made up to 31 March 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 Oct 2021 AA Full accounts made up to 31 March 2021
20 Dec 2020 AA Full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 AP01 Appointment of Ms Lisa Jane Eulalia Crawford as a director on 3 April 2019
13 Feb 2019 TM01 Termination of appointment of Jacqueline Elaine Fearon as a director on 31 January 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
25 Oct 2018 AP03 Appointment of Ms Louise Hyde as a secretary on 16 October 2018
25 Oct 2018 TM02 Termination of appointment of Clare Miller as a secretary on 16 October 2018
22 Aug 2018 AA Full accounts made up to 31 March 2018
12 Jun 2018 CH01 Director's details changed for Jan Kinoulty on 1 June 2018
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 AP01 Appointment of Ms Jacqueline Elaine Fearon as a director on 4 September 2017
22 Sep 2017 TM01 Termination of appointment of Joyce Ferguson as a director on 4 September 2017
27 Jul 2017 AD01 Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017
19 Jan 2017 AD01 Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017